FAXCORNER LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG
Company number 00546855
Status Active
Incorporation Date 30 March 1955
Company Type Private Limited Company
Address 3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Registered office address changed from Cottons Centre Hays Lane London England SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015. The most likely internet sites of FAXCORNER LIMITED are www.faxcorner.co.uk, and www.faxcorner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Faxcorner Limited is a Private Limited Company. The company registration number is 00546855. Faxcorner Limited has been working since 30 March 1955. The present status of the company is Active. The registered address of Faxcorner Limited is 3 London Bridge Street London England Se1 9sg. . BASSEY, Gaynor Antigha is a Secretary of the company. LAING, John Bernard Gordon is a Director of the company. Secretary CUTTILL, Anne Linda has been resigned. Secretary DANIELS, Lisa Jane has been resigned. Secretary HUTCHINSON, Katherine Anna has been resigned. Secretary MACFARLANE, David has been resigned. Secretary MARCUS, Anthony Herbert Mervyn has been resigned. Secretary ROBERTS, Andrew James has been resigned. Secretary SHARP, Andrew James has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Director BROWNE, David Alan has been resigned. Director CHAMBERS, Christopher Michael has been resigned. Director CLARKE, Peter Lawrence has been resigned. Director CLOUGH, Stephen Anthony has been resigned. Director DUNBAR, Raymond John has been resigned. Director FINK, Stanley, Lord has been resigned. Director HAYES, Kevin James Patrick has been resigned. Director HULIN, David Alan has been resigned. Director LAING, John Bernard Gordon has been resigned. Director MANLEY, Gerard Anthony has been resigned. Director MCGRATH, Harvey Andrew, Sir has been resigned. Director METCALFE, Michael William has been resigned. Director SORRELL, Jonathan Edward Hugh has been resigned. Director STILLITANO, Anthony Bruno has been resigned. Director SUTTON, Andrew Nicholas has been resigned. Director WOOD, George Edmund Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BASSEY, Gaynor Antigha
Appointed Date: 07 June 2013

Director
LAING, John Bernard Gordon
Appointed Date: 05 June 2013
64 years old

Resigned Directors

Secretary
CUTTILL, Anne Linda
Resigned: 10 May 1995

Secretary
DANIELS, Lisa Jane
Resigned: 05 June 2013
Appointed Date: 12 July 2010

Secretary
HUTCHINSON, Katherine Anna
Resigned: 25 July 1997
Appointed Date: 16 August 1996

Secretary
MACFARLANE, David
Resigned: 18 November 1997
Appointed Date: 25 July 1997

Secretary
MARCUS, Anthony Herbert Mervyn
Resigned: 05 June 2007
Appointed Date: 18 November 1997

Secretary
ROBERTS, Andrew James
Resigned: 03 December 2009
Appointed Date: 15 January 2009

Secretary
SHARP, Andrew James
Resigned: 16 August 1996
Appointed Date: 10 May 1995

Secretary
WAKEFIELD, Barry John
Resigned: 15 January 2009
Appointed Date: 10 August 2007

Director
BROWNE, David Alan
Resigned: 17 January 2011
Appointed Date: 26 October 2004
68 years old

Director
CHAMBERS, Christopher Michael
Resigned: 31 August 2005
Appointed Date: 26 October 2004
64 years old

Director
CLARKE, Peter Lawrence
Resigned: 28 February 2013
Appointed Date: 24 March 2000
66 years old

Director
CLOUGH, Stephen Anthony
Resigned: 22 July 2012
Appointed Date: 31 January 2011
63 years old

Director
DUNBAR, Raymond John
Resigned: 24 March 2000
Appointed Date: 26 January 1998
69 years old

Director
FINK, Stanley, Lord
Resigned: 10 July 2008
Appointed Date: 24 March 2000
68 years old

Director
HAYES, Kevin James Patrick
Resigned: 18 June 2012
Appointed Date: 10 August 2007
66 years old

Director
HULIN, David Alan
Resigned: 20 January 1998
80 years old

Director
LAING, John Bernard Gordon
Resigned: 24 March 2000
64 years old

Director
MANLEY, Gerard Anthony
Resigned: 07 November 1997
67 years old

Director
MCGRATH, Harvey Andrew, Sir
Resigned: 07 November 2007
Appointed Date: 26 October 2004
74 years old

Director
METCALFE, Michael William
Resigned: 21 November 1996
81 years old

Director
SORRELL, Jonathan Edward Hugh
Resigned: 05 June 2013
Appointed Date: 25 June 2012
48 years old

Director
STILLITANO, Anthony Bruno
Resigned: 24 March 2000
Appointed Date: 07 November 1997
79 years old

Director
SUTTON, Andrew Nicholas
Resigned: 08 June 2000
Appointed Date: 24 March 2000
71 years old

Director
WOOD, George Edmund Richard
Resigned: 05 June 2013
Appointed Date: 25 July 2012
59 years old

FAXCORNER LIMITED Events

05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

26 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Dec 2015
Registered office address changed from Cottons Centre Hays Lane London England SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

21 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 159 more events
03 Nov 1987
Director resigned;new director appointed

29 Oct 1986
New director appointed

17 Oct 1986
Full accounts made up to 30 June 1986

17 Oct 1986
Return made up to 09/10/86; full list of members

31 Mar 1955
Company name changed\certificate issued on 31/03/55

FAXCORNER LIMITED Charges

30 January 1990
Mem of deposit
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: The Chase Manhattan Bank Na
Description: All moneys owned by the company deposited with the bank.